Company NameMc Safety Engineering Limited
Company StatusDissolved
Company Number04706806
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMichael Frampton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 20 September 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Meadow Way
Upminster
Essex
RM14 3AB
Secretary NameMichael Frampton
NationalityBritish
StatusClosed
Appointed16 December 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 20 September 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Meadow Way
Upminster
Essex
RM14 3AB
Director NameMarcia Owen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2004)
RoleEngineer
Correspondence Address8 Beazley End
Wickford
Essex
SS12 9BG
Director NameDavid James Quince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 27 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Beazley End
Wickford
Essex
SS12 9BG
Secretary NameDavid James Quince
NationalityBritish
StatusResigned
Appointed24 March 2003(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Beazley End
Wickford
Essex
SS12 9BG
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£3,763
Cash£1,277
Current Liabilities£6,559

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(4 pages)
27 June 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 100
(4 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 December 2010Director's details changed for Michael Frampton on 3 November 2010 (2 pages)
21 December 2010Secretary's details changed for Michael Frampton on 3 November 2010 (2 pages)
21 December 2010Director's details changed for Michael Frampton on 3 November 2010 (2 pages)
21 December 2010Director's details changed for Michael Frampton on 3 November 2010 (2 pages)
21 December 2010Secretary's details changed for Michael Frampton on 3 November 2010 (2 pages)
21 December 2010Secretary's details changed for Michael Frampton on 3 November 2010 (2 pages)
12 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
12 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
14 June 2010Termination of appointment of David Quince as a director (1 page)
14 June 2010Termination of appointment of David Quince as a director (1 page)
20 April 2010Director's details changed for Michael Frampton on 1 January 2010 (2 pages)
20 April 2010Director's details changed for David James Quince on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Michael Frampton on 1 January 2010 (2 pages)
20 April 2010Director's details changed for David James Quince on 1 January 2010 (2 pages)
20 April 2010Director's details changed for David James Quince on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Michael Frampton on 1 January 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 21/03/09; full list of members (4 pages)
21 May 2009Return made up to 21/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 21/03/08; full list of members (5 pages)
28 April 2008Return made up to 21/03/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 21/03/07; full list of members (5 pages)
11 April 2007Return made up to 21/03/07; full list of members (5 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 21/03/06; full list of members (5 pages)
30 March 2006Return made up to 21/03/06; full list of members (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Return made up to 21/03/05; full list of members (5 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 21/03/05; full list of members (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Registered office changed on 17/01/05 from: 8 beazley end wickford essex SS12 9BG (1 page)
17 January 2005Registered office changed on 17/01/05 from: 8 beazley end wickford essex SS12 9BG (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Ad 16/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Ad 16/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2005New director appointed (2 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
16 April 2004Return made up to 21/03/04; full list of members (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
21 March 2003Incorporation (12 pages)
21 March 2003Incorporation (12 pages)